DIALIGHT PLC
LONDON THE ROXBORO GROUP PLC

Hellopages » City of London » City of London » EC2N 1HQ

Company number 02486024
Status Active
Incorporation Date 28 March 1990
Company Type Public Limited Company
Address LEAF C, LEVEL 36 TOWER 42, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mrs Gaelle Hotellier as a director on 3 October 2016; Appointment of Mr Christopher Mark Fussell as a secretary on 6 June 2016; Termination of appointment of Fariyal Khanbabi as a secretary on 5 June 2016. The most likely internet sites of DIALIGHT PLC are www.dialight.co.uk, and www.dialight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dialight Plc is a Public Limited Company. The company registration number is 02486024. Dialight Plc has been working since 28 March 1990. The present status of the company is Active. The registered address of Dialight Plc is Leaf C Level 36 Tower 42 25 Old Broad Street London England Ec2n 1hq. . FUSSELL, Christopher Mark is a Secretary of the company. BIRD, Stephen Clive is a Director of the company. BLOOD, David Wayland is a Director of the company. EDMUNDS, Wayne is a Director of the company. HOTELLIER, Gaelle is a Director of the company. KHANBABI, Fariyal is a Director of the company. RAPP, Martin Lee is a Director of the company. SUTSKO, Michael George is a Director of the company. THOMAS, David Jeremy is a Director of the company. Secretary ANDREWS, John Beresford has been resigned. Secretary BUCKLEY, Cathryn Ann has been resigned. Secretary GILES, Nicholas David Martin has been resigned. Secretary KHANBABI, Fariyal has been resigned. Director BUCKLEY, Cathryn Ann has been resigned. Director BURTON, Roy Thomas has been resigned. Director BURY, Lindsay Claude Neils has been resigned. Director COCKSHAW, Alan, Sir has been resigned. Director CURRY, Peter Alfred Max has been resigned. Director FRYER, Mark Rupert Maxwell has been resigned. Director GRAHAM, Tracey has been resigned. Director HEWITT, Jeffrey Lindsay has been resigned. Director HORNBY, Derek Peter, Sir has been resigned. Director JEENS, Robert Charles Hubert has been resigned. Director KOCH, Richard John has been resigned. Director LAMBOURNE, Robert Ernest has been resigned. Director RALPH, George Alexander has been resigned. Director RICKETTS, Andrew Frederick has been resigned. Director RONALD, William David Gordon has been resigned. Director RYAN, James Anthony has been resigned. Director SMITHAM, Peter has been resigned. Director ST CYR, Roger has been resigned. Director STUCKES, Richard Paul has been resigned. Director TEE, Henry Leonard has been resigned. Director TEMPEST, Philip Anthony has been resigned. Director TIMMS, Peter Charles has been resigned. Director VAISEY, Alfred John has been resigned. Director WHITELEY, William Henry has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
FUSSELL, Christopher Mark
Appointed Date: 06 June 2016

Director
BIRD, Stephen Clive
Appointed Date: 10 January 2013
65 years old

Director
BLOOD, David Wayland
Appointed Date: 01 July 2015
66 years old

Director
EDMUNDS, Wayne
Appointed Date: 25 January 2016
69 years old

Director
HOTELLIER, Gaelle
Appointed Date: 03 October 2016
53 years old

Director
KHANBABI, Fariyal
Appointed Date: 08 September 2014
58 years old

Director
RAPP, Martin Lee
Appointed Date: 26 April 2016
65 years old

Director
SUTSKO, Michael George
Appointed Date: 01 June 2015
56 years old

Director
THOMAS, David Jeremy
Appointed Date: 26 April 2016
71 years old

Resigned Directors

Secretary
ANDREWS, John Beresford
Resigned: 28 April 1999

Secretary
BUCKLEY, Cathryn Ann
Resigned: 21 September 2009
Appointed Date: 28 April 1999

Secretary
GILES, Nicholas David Martin
Resigned: 29 February 2016
Appointed Date: 21 September 2009

Secretary
KHANBABI, Fariyal
Resigned: 05 June 2016
Appointed Date: 01 March 2016

Director
BUCKLEY, Cathryn Ann
Resigned: 17 December 2009
Appointed Date: 29 September 2005
62 years old

Director
BURTON, Roy Thomas
Resigned: 02 March 2015
Appointed Date: 29 September 2005
78 years old

Director
BURY, Lindsay Claude Neils
Resigned: 25 April 2001
Appointed Date: 16 September 1993
86 years old

Director
COCKSHAW, Alan, Sir
Resigned: 29 September 2005
Appointed Date: 01 October 1997
88 years old

Director
CURRY, Peter Alfred Max
Resigned: 23 April 2003
Appointed Date: 13 February 1997
95 years old

Director
FRYER, Mark Rupert Maxwell
Resigned: 15 January 2014
Appointed Date: 31 August 2010
58 years old

Director
GRAHAM, Tracey
Resigned: 26 April 2016
Appointed Date: 10 January 2013
60 years old

Director
HEWITT, Jeffrey Lindsay
Resigned: 31 August 2007
Appointed Date: 11 September 2001
78 years old

Director
HORNBY, Derek Peter, Sir
Resigned: 13 February 1997
Appointed Date: 01 October 1993
95 years old

Director
JEENS, Robert Charles Hubert
Resigned: 25 August 2010
Appointed Date: 11 May 2001
71 years old

Director
KOCH, Richard John
Resigned: 11 September 2001
Appointed Date: 01 January 1996
75 years old

Director
LAMBOURNE, Robert Ernest
Resigned: 26 April 2016
Appointed Date: 26 May 2010
73 years old

Director
RALPH, George Alexander
Resigned: 28 September 2010
Appointed Date: 17 December 2009
66 years old

Director
RICKETTS, Andrew Frederick
Resigned: 31 August 1996
69 years old

Director
RONALD, William David Gordon
Resigned: 25 January 2016
Appointed Date: 14 May 2009
70 years old

Director
RYAN, James Anthony
Resigned: 31 January 1992
78 years old

Director
SMITHAM, Peter
Resigned: 05 January 1998
83 years old

Director
ST CYR, Roger
Resigned: 18 October 1994
83 years old

Director
STUCKES, Richard Paul
Resigned: 30 June 2015
Appointed Date: 14 May 2009
57 years old

Director
TEE, Henry Leonard
Resigned: 12 September 2012
79 years old

Director
TEMPEST, Philip Anthony
Resigned: 13 February 1997
Appointed Date: 20 May 1994
76 years old

Director
TIMMS, Peter Charles
Resigned: 18 November 1996
Appointed Date: 01 January 1996
77 years old

Director
VAISEY, Alfred John
Resigned: 29 September 2005
Appointed Date: 01 August 1996
71 years old

Director
WHITELEY, William Henry
Resigned: 13 May 2009
Appointed Date: 11 September 2001
76 years old

DIALIGHT PLC Events

07 Oct 2016
Appointment of Mrs Gaelle Hotellier as a director on 3 October 2016
13 Jun 2016
Appointment of Mr Christopher Mark Fussell as a secretary on 6 June 2016
13 Jun 2016
Termination of appointment of Fariyal Khanbabi as a secretary on 5 June 2016
16 May 2016
Registered office address changed from Dialight Plc Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 16 May 2016
09 May 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 26/04/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 240 more events
03 Nov 2000
Ad 09/10/00--------- £ si [email protected]=100 £ ic 563491/563591
10 Oct 2000
Ad 29/08/00--------- £ si [email protected]=8 £ ic 563483/563491
05 Oct 2000
Ad 13/09/00--------- £ si [email protected]=2 £ ic 563481/563483
21 Sep 2000
Ad 06/09/00--------- £ si [email protected]=10 £ ic 563471/563481
04 Sep 2000
Ad 10/08/00--------- £ si [email protected]=48 £ ic 563423/563471

DIALIGHT PLC Charges

30 July 1991
Amendment to a shares mortgage
Delivered: 3 August 1991
Status: Satisfied on 12 May 2004
Persons entitled: Continental Bank N.A
Description: The shares described in the sehedule of the amendment…
12 July 1990
Guarantee and debenture
Delivered: 20 July 1990
Status: Satisfied on 26 October 1994
Persons entitled: Continental Bank N.A.Defined).as Agent for Itself and Each of the Lenders (As
Description: (See form 395 and continuation sheets relevant to this…
12 July 1990
Shares mortgage
Delivered: 20 July 1990
Status: Satisfied on 26 October 1994
Persons entitled: Continental Bank N. A. Defined).as Agent for It-Self and Each of the Lenders (As
Description: All dividends paid or payable on all or any of the shares…